00542914 Limited

All UK companiesAgriculture, Forestry and Fishing00542914 Limited

Manufacture of electronic components

00542914 Limited contacts: address, phone, fax, email, website, shedule

Address: Mbi Coakley Ltd 2nd Floor Shaw House GU1 3QT Guildford

Phone: +44-1290 3509277

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00542914 Limited"? - send email to us!

00542914 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00542914 Limited.

Registration data 00542914 Limited

Register date: 1955-01-06

Register number: 00542914

Type of company: Private Limited Company

Get full report form global database UK for 00542914 Limited

Owner, director, manager of 00542914 Limited

Patrick Murray Director. Address: Shaw House, 3 Tunsgate, Guildford, GU1 3QT. DoB: July 1959, British

Andrew James Corney Director. Address: Shaw House, 3 Tunsgate, Guildford, GU1 3QT. DoB: March 1968, British

John Nicholl Sawford Director. Address: Shaw House, 3 Tunsgate, Guildford, GU1 3QT. DoB: March 1959, British

Wendy Jill Sharp Secretary. Address: Shaw House, 3 Tunsgate, Guildford, GU1 3QT. DoB: n\a, British

Phillip Leslie Joyce Director. Address: Shaw House, 3 Tunsgate, Guildford, GU1 3QT. DoB: March 1956, British

Paul David Fountain Director. Address: Woodpecker Drive, Iwade, Kent, ME9 8ST. DoB: December 1965, British

Charles Edward Irving Swift Director. Address: Bosworth House, Oxendon Road Arthingworth, Market Harborough, Leicestershire, LE16 8LA. DoB: November 1954, British

Stephen Munday Director. Address: Church Manorway, Belvedere, Erith, Kent, DA8 1EX. DoB: January 1957, British

Nigel Antony Brice Director. Address: 7 Herons Court, Lightwater, Surrey, GU18 5SW. DoB: January 1962, British

John Henry Gray Director. Address: Rectory Farm, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8AA. DoB: May 1953, British

Graham Michael Entwistle Director. Address: 28 Williams Way, Fleet, Hampshire, GU51 3EU. DoB: August 1950, British

Steven Wayne Weddle Director. Address: 2225 Durwest Court, Raleigh, Nc 27615, Usa. DoB: December 1952, American

David Leslie Thomas Director. Address: 3 Mandeville Close, Hertford, Hertfordshire, SG13 8JX. DoB: October 1961, British

Neil Anthony Rodgers Director. Address: Latchmere Green, Little London, Tadley, Hampshire, RG26 5EJ, Uk. DoB: July 1953, British

Hans Jurgen Zegula Director. Address: Wagenfeldstr 28, 59394 Nordkirchen, Germany. DoB: April 1942, German

Frank Hermann Dietrich Director. Address: 188 Hutton Drive, Hutton, Essex. DoB: May 1944, German

Brian Leslie Bolton-knight Director. Address: 8 Station Road, Digswell, Welwyn, Hertfordshire, AL6 0DG. DoB: December 1943, British

Sheridan Willoughby Austell Comonte Director. Address: Flat 1 27 Lingfield Road, London, SW19 4PU. DoB: March 1939, British

Michael George Adamson Director. Address: Woodbury, Cheniston Grove, Maidenhead, Berkshire, SL6 4LN. DoB: May 1938, British

Thomas Philip James Bater Director. Address: 2 River View, Low Road St Ives, Huntingdon, Cambs, PE17 4ET. DoB: June 1938, British

David Gore Ashton Davies Director. Address: 43 Dean Close, Pyrford, Woking, Surrey, GU22 8NX. DoB: October 1927, British

David Godfrey Swindell Director. Address: 125 Downer Road, Benfleet, Essex, S57 1HX. DoB: December 1937, British

Arnold Pitcher Director. Address: 42 Drummond Road, Romford, Essex, RM7 7EJ. DoB: June 1929, British

Martin Graham Leigh Secretary. Address: Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB. DoB: November 1944, British

Michael Arthur Ennever Director. Address: 57 Abbotswood Gardens, Clayhall, Ilford, Essex, IG5 0BQ. DoB: February 1945, British

Jobs in 00542914 Limited vacancies. Career and practice on 00542914 Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for 00542914 Limited on FaceBook

Read more comments for 00542914 Limited. Leave a respond 00542914 Limited in social networks. 00542914 Limited on Facebook and Google+, LinkedIn, MySpace

Address 00542914 Limited on google map

Other similar UK companies as 00542914 Limited: Longhill Wind Energy Ltd. | Corona Energy Retail 4 Limited | Crown Hill Wind Farm Limited | Sparkes Energy Ltd | Marine Energy (holdings) Limited

00542914 Limited is a Private Limited Company, with headquarters in Mbi Coakley Ltd, 2nd Floor Shaw House in Guildford. The head office zip code GU1 3QT This business was formed in 1955. The firm's registered no. is 00542914. The firm debuted under the business name Colvern, though for the last 19 years has been on the market under the business name 00542914 Limited. This business SIC and NACE codes are 3210 and their NACE code stands for Marine aquaculture. Thu, 31st Dec 2009 is the last time when the company accounts were filed.

The following business owes its achievements and unending progress to a team of four directors, namely Patrick Murray, Andrew James Corney, John Nicholl Sawford and John Nicholl Sawford, who have been hired by it for seven years. In order to find professional help with legal documentation, for the last nearly one month the business has been making use of Wendy Jill Sharp, who has been focusing on successful communication and correspondence within the firm.